Coulsdon
Surrey
CR5 2HR
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(26 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(27 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neal Wakeham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Neville House 19 Page Street Westminster London SW1P 4JX |
Director Name | Mr Brian Alfred Powell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 May 2001) |
Role | Sales Director |
Correspondence Address | Cranbrook House Redlands Coulsdon Surrey CR5 2HT |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 September 2003(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Little Dorchester Court 139 Pavilion Road London SW1X 0BL |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2004) |
Role | Head Of Hr & Pensions |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Kevin Patrick Coleman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 12 Dan Y Coed Road Cyncoed Cardiff S Wales CF23 6NA Wales |
Secretary Name | Mr Marco Alessandro Pierleoni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr Anthony Guy Sperrin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bancroft Court Reigate Surrey RH2 7RW |
Website | mayhem-paintball.co.uk |
---|---|
Telephone | 01708 688517 |
Telephone region | Romford |
Registered Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
20k at £1 | Global Group Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 January 2015 | Delivered on: 24 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 August 1988 | Delivered on: 18 August 1988 Satisfied on: 25 March 2003 Persons entitled: The Govenor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the global group PLC and/or global refrigerated services limited and/or international global limited and/or global meats midlands limted and/or peakburgers limited and/or rep holdings limted and/or portsmouth meat company limited and global rawson limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the banks books. Fully Satisfied |
24 May 1988 | Delivered on: 4 June 1987 Satisfied on: 6 October 1988 Persons entitled: The Governor and Company of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the global group PLC global refrigerated services limited, peakburgers limited international global limited ref holdings limited global meats midland limited portsmouth meat company limited financing limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account/s of the company in the bank's books. Fully Satisfied |
28 April 1987 | Delivered on: 6 May 1987 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from portsmouth meat company limited and/or the global group PLC and/or international global limited and/or rep holdings limited and/or peakburgers limited and/or global meats midlands limited and/or global refrigerated services limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account/s of the company in the bank's books. Fully Satisfied |
22 August 1985 | Delivered on: 30 August 1985 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the peakburgers limited and/or the global group PLC and/or global meats midlands limited and/or international global limited limited and/or rep holdings limited. And/or global registered services limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to thhe credit of any account or accounts of the company in the bank's books. Fully Satisfied |
1 April 1985 | Delivered on: 17 April 1985 Satisfied on: 25 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1982 | Delivered on: 10 September 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2021 | Application to strike the company off the register (1 page) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
10 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
3 April 2020 | Director's details changed for Mr Colin George Copland on 3 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Mr Colin George Copland on 3 April 2020 (2 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 April 2018 | Director's details changed for Mr Neal Wakeham on 1 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Mr Neil Thornton on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Neil Thornton on 7 June 2017 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages) |
6 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Neal Wakeham as a director on 2 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 January 2015 | Registration of charge 014076630007, created on 15 January 2015 (43 pages) |
24 January 2015 | Registration of charge 014076630007, created on 15 January 2015 (43 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
15 April 2014 | Termination of appointment of Jesper Edelmann as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
27 March 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
27 March 2012 | Termination of appointment of Anthony Sperrin as a director (1 page) |
27 March 2012 | Termination of appointment of Robert Mollison as a director (1 page) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 March 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 21 March 2011 (1 page) |
21 March 2011 | Director's details changed for Robert Mollison on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Robert Mollison on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Robert Mollison on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Mollison on 22 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 March 2008 | Director's change of particulars / robert mollison / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / robert mollison / 26/03/2008 (1 page) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (6 pages) |
14 June 2006 | New director appointed (6 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (3 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 16 st john's lane london EC1M 4AF (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 16 st john's lane london EC1M 4AF (1 page) |
2 September 2004 | Director's particulars changed (2 pages) |
2 September 2004 | Director's particulars changed (2 pages) |
21 May 2004 | Return made up to 19/03/04; full list of members (9 pages) |
21 May 2004 | Return made up to 19/03/04; full list of members (9 pages) |
16 January 2004 | Director's particulars changed (1 page) |
16 January 2004 | Director's particulars changed (1 page) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (6 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | New director appointed (5 pages) |
7 October 2003 | New secretary appointed;new director appointed (6 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon, surrey CR5 2HT (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon, surrey CR5 2HT (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
27 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 May 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 19/03/02; full list of members
|
17 April 2002 | Return made up to 19/03/02; full list of members
|
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
26 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
24 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
23 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 July 1998 | Resolutions
|
31 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 September 1997 | Resolutions
|
25 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
8 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
8 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 September 1995 | Resolutions
|
4 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
4 April 1995 | Return made up to 19/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
24 March 1994 | Return made up to 19/03/94; no change of members (4 pages) |
24 March 1994 | Return made up to 19/03/94; no change of members (4 pages) |
1 April 1993 | Return made up to 19/03/93; no change of members (4 pages) |
1 April 1993 | Return made up to 19/03/93; no change of members (4 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (6 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (6 pages) |
24 March 1992 | Return made up to 19/03/92; full list of members (6 pages) |
24 March 1992 | Return made up to 19/03/92; full list of members (6 pages) |
5 July 1988 | Return made up to 11/03/88; full list of members (5 pages) |
5 July 1988 | Return made up to 11/03/88; full list of members (5 pages) |
12 February 1987 | Return made up to 08/12/86; full list of members (7 pages) |
12 February 1987 | Return made up to 08/12/86; full list of members (7 pages) |